LPPS NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLPPS NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03425833
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LPPS NOMINEES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is LPPS NOMINEES LIMITED located?

    Registered Office Address
    50 Stratton Street
    London
    W1J 8LL
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LPPS NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for LPPS NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LPPS NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Aug 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2015

    Statement of capital on Sep 10, 2015

    • Capital: GBP 2
    SH01

    Appointment of Ms Annabel Giles as a secretary on Dec 12, 2014

    2 pagesAP03

    Termination of appointment of Helen Regan as a secretary on Dec 12, 2014

    1 pagesTM02

    Annual return made up to Aug 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2014

    Statement of capital on Sep 17, 2014

    • Capital: GBP 2
    SH01

    Appointment of Ms Helen Regan as a secretary on Aug 07, 2014

    2 pagesAP03

    Termination of appointment of Nastaran Noktehdan as a secretary on Aug 07, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Aug 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2013

    Statement of capital on Sep 13, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Termination of appointment of Nazeera Moola as a secretary

    1 pagesTM02

    Appointment of Ms Nastaran Noktehdan as a secretary

    1 pagesAP03

    Annual return made up to Aug 21, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Aug 21, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Termination of appointment of Michael Chapman as a director

    1 pagesTM01

    Appointment of Mr Michael David Allen as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Aug 21, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    3 pages363a

    legacy

    1 pages288c

    Who are the officers of LPPS NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILES, Annabel
    c/o Lazard Asset Management Limited
    Stratton Street
    W1J 8LL London
    50
    England
    Secretary
    c/o Lazard Asset Management Limited
    Stratton Street
    W1J 8LL London
    50
    England
    193739390001
    ALLEN, Michael David
    50 Stratton Street
    London
    W1J 8LL
    Director
    50 Stratton Street
    London
    W1J 8LL
    United KingdomBritish157008920001
    GARRETT, John Matthew
    Stratton Street
    W1J 8LL London
    50
    Uk
    Director
    Stratton Street
    W1J 8LL London
    50
    Uk
    United KingdomBritish51218110002
    FITZGERALD, Steven Charles
    64 Friars Avenue
    Shenfield
    CM15 8HU Brentwood
    Essex
    Secretary
    64 Friars Avenue
    Shenfield
    CM15 8HU Brentwood
    Essex
    British48509100001
    JONSON, Heidi Dunbar
    78 Celeborn Street
    South Woodham Ferrers
    CM3 7AF Chelmsford
    Secretary
    78 Celeborn Street
    South Woodham Ferrers
    CM3 7AF Chelmsford
    British90619300001
    MOOLA, Nazeera Ebrahim
    Stratton Street
    W1J 8LL London
    50
    Secretary
    Stratton Street
    W1J 8LL London
    50
    British91653230003
    NOKTEHDAN, Nastaran
    50 Stratton Street
    London
    W1J 8LL
    Secretary
    50 Stratton Street
    London
    W1J 8LL
    175051860001
    REGAN, Helen
    50 Stratton Street
    London
    W1J 8LL
    Secretary
    50 Stratton Street
    London
    W1J 8LL
    190199550001
    RICE, Thomas Edmund
    21 Monument Green
    KT13 8QT Weybridge
    Surrey
    Secretary
    21 Monument Green
    KT13 8QT Weybridge
    Surrey
    British68945400002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHAPMAN, Michael Roger
    Stratton Street
    W1J 8LL London
    50
    Uk
    Director
    Stratton Street
    W1J 8LL London
    50
    Uk
    United KingdomBritish44412420002
    CHATFEILD-ROBERTS, John Henry
    Sheepwash
    Harby Hill Harby
    LE14 4DB Melton Mowbray
    Leicestershire
    Director
    Sheepwash
    Harby Hill Harby
    LE14 4DB Melton Mowbray
    Leicestershire
    EnglandBritish81643150001
    FITZGERALD, Steven Charles
    64 Friars Avenue
    Shenfield
    CM15 8HU Brentwood
    Essex
    Director
    64 Friars Avenue
    Shenfield
    CM15 8HU Brentwood
    Essex
    British48509100001
    PRESTON, Colin Richard
    The Coach House Glenbuck Road
    KT6 6BS Surbiton
    Director
    The Coach House Glenbuck Road
    KT6 6BS Surbiton
    EnglandBritish52749860002
    RICE, Thomas Edmund
    21 Monument Green
    KT13 8QT Weybridge
    Surrey
    Director
    21 Monument Green
    KT13 8QT Weybridge
    Surrey
    British68945400002
    TYER, Rupert Peregrine Austin
    Duart
    Bulstrode Lane
    HP3 0BP Felden
    Hertfordshire
    Director
    Duart
    Bulstrode Lane
    HP3 0BP Felden
    Hertfordshire
    British13587000003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0